Search icon

ATLANTICA ONE, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTICA ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTICA ONE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000061939
FEI/EIN Number 26-3169090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080, US
Mail Address: 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Girouard Allain President 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080
girouard renelle m Auth 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080
A.GIROUARD AS PROPERTY OPERATIONAL MGR Manager 225 NORTH FOREST DUNE, ST AUGUSTINE, FL, 32080
YEAR LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2019-03-21 - year - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2014-01-08 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-06-09 - -

Court Cases

Title Case Number Docket Date Status
ATLANTICA ONE, LLC. VS WAYNE COLLIER 5D2015-1296 2015-04-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA11-1896

Parties

Name ATLANTICA ONE, LLC
Role Petitioner
Status Active
Representations Larry T. Griggs
Name WAYNE COLLIER
Role Respondent
Status Active
Representations Michael Fox Orr, Jeremy Michael Paul, MICHAEL I. COULSON
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-06-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of ATLANTICA ONE, LLC
Docket Date 2015-06-08
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY;PT Larry T. Griggs 0454760
Docket Date 2015-05-26
Type Response
Subtype Response
Description RESPONSE ~ PER 4/17ORDER
On Behalf Of WAYNE COLLIER
Docket Date 2015-05-26
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO 5/26RESPONSE
On Behalf Of WAYNE COLLIER
Docket Date 2015-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WAYNE COLLIER
Docket Date 2015-04-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/14/15
On Behalf Of ATLANTICA ONE, LLC
Docket Date 2015-04-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/14/15
On Behalf Of ATLANTICA ONE, LLC
ATLANTICA ONE, LLC VS JOSEPH L. ADRAGNA, SR., MARY LU ADRAGNA, ET AL. 5D2011-0587 2011-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA09-1771

Parties

Name ATLANTICA ONE, LLC
Role Petitioner
Status Active
Representations Larry T. Griggs
Name ELAINE WALLACE
Role Respondent
Status Active
Name JOSEPH L. ADRAGNA, SR.
Role Respondent
Status Active
Representations CARL D. DAWSON, DENNIS E. GUIDI, Julie K. Kurtz
Name STEVEN M. SCHUYLER
Role Respondent
Status Active
Name PEGGY PATTERSON
Role Respondent
Status Active
Name MARY LU ADRAGNA
Role Respondent
Status Active
Name STEVEN M. SCHUYLER ARCHITECT
Role Respondent
Status Active
Name WATSON REALTY CORP.
Role Respondent
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION.
Docket Date 2011-02-22
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of ATLANTICA ONE, LLC
Docket Date 2011-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-22
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of ATLANTICA ONE, LLC

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State